Woodbridge
Suffolk
IP12 1BL
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(8 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Dr Michael John Bullard |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2021(8 years after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Secretary Name | Octopus Company Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 27 April 2021(8 years after company formation) |
Appointment Duration | 2 years, 12 months |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | Mr Peter Darwell |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vision House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Mr Andrew George Hilton |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vision House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Dr David James Williams |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Vision House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Mrs Annette Ward |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vision House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Mrs Angela Beattie |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Vision House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Mr Darren Williams |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Vision House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Mr Jonathan Charles Titlow |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vision House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Mr Anthony Frank Lumbard |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vision House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Mrs Joanna Knowlden |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vision House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Mrs Nicola Darwell |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Vision House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Mr Robin John Fuller |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vision House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Mr Ian Hall |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vision House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Mr Thomas George Hilton |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20-22 Bedford Row London WC1R 4JS |
Director Name | Mrs Irene Kirk |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Vision House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Mr Ronald John Kirk |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vision House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | Mr John William Knowlden |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2013(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vision House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Secretary Name | Mr Charles Malcolm McInnes |
---|---|
Status | Resigned |
Appointed | 12 April 2013(1 day after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 November 2014) |
Role | Company Director |
Correspondence Address | Vision House Mulberry Drive, Cardiff Gate Business Pontprennau Cardiff CF23 8RS Wales |
Director Name | David Jensen |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 March 2016) |
Role | Project Developer |
Country of Residence | Denmark |
Correspondence Address | Gydevang 35 Alleroed 3450 Denmark |
Director Name | Mr Rune Bro Roin |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 3 days (resigned 24 November 2014) |
Role | Partner |
Country of Residence | Denmark |
Correspondence Address | Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS Wales |
Director Name | Mr Christian Grundtvig |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 15 January 2021) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Bwsc A/S Gydevang 35 Alleroed 35 Denmark |
Director Name | Ms Christina Grumstrup Sorensen |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 April 2021) |
Role | None Supplied |
Country of Residence | Denmark |
Correspondence Address | Cip K/S Langelinie Alle 41 Copenhagen 2100 Denmark |
Director Name | Mr Karsten Valsted Larsen |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 29 April 2016(3 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 16 April 2018) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | Syrenvaenget 18 Farum 3520 Denmark |
Director Name | Mr Donald Paul Milligan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 16 April 2018(5 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 15 January 2021) |
Role | General Manager |
Country of Residence | Denmark |
Correspondence Address | Gydevang 35 Alleroed 3450 Denmark |
Director Name | Mark Dale Andrew Jones |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 April 2021) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Bwsc Generation Services Uk Ltd Unit 3 The Poi Lions Way Sleaford Lincolnshire NG34 8GG |
Director Name | Benny Lynge Soerensen |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 15 January 2021(7 years, 9 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 27 April 2021) |
Role | Chief Financial Officer |
Country of Residence | Denmark |
Correspondence Address | Bwsc A/S Gydevang 35 3450 Allerod Denmark |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2014(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 27 April 2021) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Website | icenirenewables.co.uk |
---|
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100k at £0.0001 | Bwsc Power Corporation Limited 50.00% Ordinary A1 |
---|---|
100k at £0.0001 | Bwsc Power Corporation Limited 50.00% Ordinary B1 |
5 at £0.0001 | Bwsc Power Corporation Limited 0.00% Ordinary A2 |
6 at £0.0001 | Bwsc Power Corporation Limited 0.00% Ordinary B2 |
Year | 2014 |
---|---|
Net Worth | £17 |
Current Liabilities | £2 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 20 April 2023 (1 year ago) |
---|---|
Next Return Due | 4 May 2024 (1 week, 2 days from now) |
12 March 2024 | Notice of agreement to exemption from audit of accounts for period ending 30/06/23 (1 page) |
---|---|
12 March 2024 | Audit exemption statement of guarantee by parent company for period ending 30/06/23 (3 pages) |
12 March 2024 | Audit exemption subsidiary accounts made up to 30 June 2023 (12 pages) |
12 March 2024 | Consolidated accounts of parent company for subsidiary company period ending 30/06/23 (95 pages) |
21 April 2023 | Confirmation statement made on 20 April 2023 with no updates (3 pages) |
7 February 2023 | Consolidated accounts of parent company for subsidiary company period ending 30/06/22 (92 pages) |
7 February 2023 | Audit exemption subsidiary accounts made up to 30 June 2022 (12 pages) |
7 February 2023 | Audit exemption statement of guarantee by parent company for period ending 30/06/22 (3 pages) |
7 February 2023 | Notice of agreement to exemption from audit of accounts for period ending 30/06/22 (1 page) |
14 December 2022 | Appointment of Mr Edward William Fellows as a director on 14 December 2022 (2 pages) |
14 December 2022 | Termination of appointment of Paul Stephen Latham as a director on 14 December 2022 (1 page) |
26 April 2022 | Secretary's details changed for Octopus Company Secretarial Services Limited on 26 April 2022 (1 page) |
21 April 2022 | Confirmation statement made on 20 April 2022 with updates (4 pages) |
23 November 2021 | Current accounting period extended from 31 December 2021 to 30 June 2022 (1 page) |
29 September 2021 | Accounts for a dormant company made up to 31 December 2020 (2 pages) |
7 May 2021 | Resolutions
|
6 May 2021 | Notification of Eucalyptus Energy Limited as a person with significant control on 27 April 2021 (2 pages) |
6 May 2021 | Cessation of Bwsc Power Corporation Limited as a person with significant control on 27 April 2021 (1 page) |
4 May 2021 | Confirmation statement made on 20 April 2021 with no updates (3 pages) |
2 May 2021 | Appointment of Dr Michael John Bullard as a director on 27 April 2021 (2 pages) |
2 May 2021 | Termination of appointment of Vistra Company Secretaries Limited as a secretary on 27 April 2021 (1 page) |
2 May 2021 | Appointment of Mr Paul Stephen Latham as a director on 27 April 2021 (2 pages) |
2 May 2021 | Appointment of Mr Edwin John Wilkinson as a director on 27 April 2021 (2 pages) |
2 May 2021 | Appointment of Octopus Company Secretarial Services Limited as a secretary on 27 April 2021 (2 pages) |
2 May 2021 | Termination of appointment of Benny Lynge Soerensen as a director on 27 April 2021 (1 page) |
2 May 2021 | Termination of appointment of Christina Grumstrup Sorensen as a director on 27 April 2021 (1 page) |
2 May 2021 | Termination of appointment of Mark Dale Andrew Jones as a director on 27 April 2021 (1 page) |
2 May 2021 | Registered office address changed from C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG England to 6th Floor 33 Holborn London England EC1N 2HT on 2 May 2021 (1 page) |
20 January 2021 | Appointment of Mark Dale Andrew Jones as a director on 15 January 2021 (2 pages) |
19 January 2021 | Termination of appointment of Donald Paul Milligan as a director on 15 January 2021 (1 page) |
19 January 2021 | Termination of appointment of Christian Grundtvig as a director on 15 January 2021 (1 page) |
19 January 2021 | Appointment of Benny Lynge Soerensen as a director on 15 January 2021 (2 pages) |
19 January 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
14 April 2020 | Change of details for Bwsc Power Corporation Limited as a person with significant control on 14 April 2020 (2 pages) |
24 February 2020 | Registered office address changed from C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA United Kingdom to C/O Ci Biomass Management Ltd Amp Technology Centre, Advanced Manufacturing Park Brunel Way, Catcliffe Rotherham S60 5WG on 24 February 2020 (1 page) |
12 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
11 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
11 April 2019 | Director's details changed for Ms Christina Grumstrup Sorensen on 11 April 2019 (2 pages) |
5 April 2019 | Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page) |
24 October 2018 | Change of details for Bwsc Power Corporation Limited as a person with significant control on 24 October 2018 (2 pages) |
6 July 2018 | Appointment of Mr Donald Paul Milligan as a director on 16 April 2018 (2 pages) |
6 July 2018 | Termination of appointment of Karsten Valsted Larsen as a director on 16 April 2018 (1 page) |
5 July 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
20 April 2018 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to C/O Templeborough Biomass Power Plant Ltd River View Sheffield Road Rotherham S60 1FA on 20 April 2018 (1 page) |
12 April 2018 | Confirmation statement made on 11 April 2018 with updates (3 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
27 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 June 2017 (1 page) |
27 June 2017 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 27 June 2017 (1 page) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
21 April 2017 | Accounts for a dormant company made up to 31 December 2016 (10 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
11 April 2017 | Confirmation statement made on 11 April 2017 with updates (7 pages) |
28 March 2017 | Resolutions
|
28 March 2017 | Resolutions
|
17 November 2016 | Second filing of the annual return made up to 11 April 2015 (26 pages) |
17 November 2016 | Second filing of the annual return made up to 11 April 2016 (23 pages) |
17 November 2016 | Second filing of the annual return made up to 11 April 2015 (26 pages) |
17 November 2016 | Second filing of the annual return made up to 11 April 2016 (23 pages) |
28 October 2016 | Resolutions
|
28 October 2016 | Resolutions
|
25 July 2016 | Amended full accounts made up to 31 December 2015 (15 pages) |
25 July 2016 | Amended full accounts made up to 31 December 2015 (15 pages) |
17 June 2016 | Appointment of Mr Karsten Valsted Larsen as a director on 29 April 2016 (2 pages) |
17 June 2016 | Appointment of Mr Karsten Valsted Larsen as a director on 29 April 2016 (2 pages) |
17 June 2016 | Termination of appointment of David Jensen as a director on 3 March 2016 (1 page) |
17 June 2016 | Termination of appointment of David Jensen as a director on 3 March 2016 (1 page) |
9 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
9 June 2016 | Full accounts made up to 31 December 2015 (15 pages) |
14 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return Statement of capital on 2016-04-14
Statement of capital on 2016-11-17
|
14 April 2016 | Annual return Statement of capital on 2016-04-14
Statement of capital on 2016-11-17
|
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
6 July 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
2 June 2015 | Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
27 May 2015 | Full accounts made up to 30 April 2014 (12 pages) |
27 May 2015 | Full accounts made up to 30 April 2014 (12 pages) |
21 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
17 April 2015 | Termination of appointment of Thomas George Hilton as a director on 21 November 2014 (1 page) |
17 April 2015 | Termination of appointment of Thomas George Hilton as a director on 21 November 2014 (1 page) |
7 April 2015 | Change the registered office situation from Wales to England and Wales (3 pages) |
7 April 2015 | Change the registered office situation from Wales to England and Wales (3 pages) |
7 April 2015 | Resolutions
|
2 April 2015 | Registered office address changed from Vision House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS Wales to 20-22 Bedford Row London WC1R 4JS on 2 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from Vision House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS Wales to 20-22 Bedford Row London WC1R 4JS on 2 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from , Vision House Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RS, Wales to 20-22 Bedford Row London WC1R 4JS on 2 April 2015 (2 pages) |
2 April 2015 | Registered office address changed from , Vision House Mulberry Drive, Cardiff Gate Business Park, Pontprennau, Cardiff, CF23 8RS, Wales to 20-22 Bedford Row London WC1R 4JS on 2 April 2015 (2 pages) |
13 March 2015 | Appointment of Ms Christina Grumstrup Sorensen as a director on 21 November 2014 (2 pages) |
13 March 2015 | Appointment of Ms Christina Grumstrup Sorensen as a director on 21 November 2014 (2 pages) |
12 March 2015 | Termination of appointment of Anthony Frank Lumbard as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of David James Williams as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Anthony Frank Lumbard as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Andrew George Hilton as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Jonathan Charles Titlow as a director on 21 November 2014 (1 page) |
12 March 2015 | Appointment of Christian Grundtvig as a director (2 pages) |
12 March 2015 | Termination of appointment of Annette Ward as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Joanna Knowlden as a director on 21 November 2014 (1 page) |
12 March 2015 | Appointment of Christian Grundtvig as a director (2 pages) |
12 March 2015 | Termination of appointment of Charles Malcolm Mcinnes as a secretary on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Jonathan Charles Titlow as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Annette Ward as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Ian Hall as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Peter Darwell as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of John William Knowlden as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Irene Kirk as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Ronald John Kirk as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Andrew George Hilton as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Darren Williams as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Robin John Fuller as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Ian Hall as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of David James Williams as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Irene Kirk as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Darren Williams as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Angela Beattie as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Nicola Darwell as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Charles Malcolm Mcinnes as a secretary on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Angela Beattie as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Nicola Darwell as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Ronald John Kirk as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of John William Knowlden as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Joanna Knowlden as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Robin John Fuller as a director on 21 November 2014 (1 page) |
12 March 2015 | Termination of appointment of Peter Darwell as a director on 21 November 2014 (1 page) |
9 March 2015 | Appointment of Christian Grundtvig as a director on 21 November 2014 (2 pages) |
9 March 2015 | Appointment of David Jensen as a director on 21 November 2014 (2 pages) |
9 March 2015 | Appointment of David Jensen as a director on 21 November 2014 (2 pages) |
9 March 2015 | Appointment of Christian Grundtvig as a director on 21 November 2014 (2 pages) |
3 February 2015 | Company name changed ECO2 & iceni jv LIMITED\certificate issued on 03/02/15
|
3 February 2015 | Company name changed ECO2 & iceni jv LIMITED\certificate issued on 03/02/15
|
2 February 2015 | Registered office address changed from 20-22 Bedford Row London Great Britain to Vision House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from , 20-22 Bedford Row, London, Great Britain to 20-22 Bedford Row London WC1R 4JS on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from , 20-22 Bedford Row, London, Great Britain to 20-22 Bedford Row London WC1R 4JS on 2 February 2015 (1 page) |
2 February 2015 | Registered office address changed from 20-22 Bedford Row London Great Britain to Vision House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on 2 February 2015 (1 page) |
30 January 2015 | Termination of appointment of Rune Bro Roin as a director on 24 November 2014 (1 page) |
30 January 2015 | Registered office address changed from Vision House Oak Tree Court Mulberry Drive Cardiff Gate Business Park Cardiff CF23 8RS to Vision House Mulberry Drive, Cardiff Gate Business Park Pontprennau Cardiff CF23 8RS on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from , Vision House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park, Cardiff, CF23 8RS to 20-22 Bedford Row London WC1R 4JS on 30 January 2015 (1 page) |
30 January 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 18 November 2014 (2 pages) |
30 January 2015 | Appointment of Mr Rune Bro Roin as a director on 21 November 2014 (2 pages) |
30 January 2015 | Appointment of Jordan Company Secretaries Limited as a secretary on 18 November 2014 (2 pages) |
30 January 2015 | Termination of appointment of Rune Bro Roin as a director on 24 November 2014 (1 page) |
30 January 2015 | Appointment of Mr Rune Bro Roin as a director on 21 November 2014 (2 pages) |
30 January 2015 | Registered office address changed from , Vision House Oak Tree Court, Mulberry Drive Cardiff Gate Business Park, Cardiff, CF23 8RS to 20-22 Bedford Row London WC1R 4JS on 30 January 2015 (1 page) |
28 May 2014 | Director's details changed for Mr Peter Darwell on 11 April 2014 (2 pages) |
28 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Director's details changed for Mr Andrew George Hilton on 11 April 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr Andrew George Hilton on 11 April 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr David James Williams on 11 April 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr David James Williams on 11 April 2014 (2 pages) |
28 May 2014 | Director's details changed for Mrs Annette Ward on 11 April 2014 (2 pages) |
28 May 2014 | Director's details changed for Mrs Annette Ward on 11 April 2014 (2 pages) |
28 May 2014 | Director's details changed for Mr Peter Darwell on 11 April 2014 (2 pages) |
28 May 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
10 July 2013 | Resolutions
|
10 July 2013 | Resolutions
|
21 May 2013 | Appointment of Mrs Joanna Knowlden as a director (2 pages) |
21 May 2013 | Appointment of Mr Ian Hall as a director (2 pages) |
21 May 2013 | Appointment of Mr Ian Hall as a director (2 pages) |
21 May 2013 | Appointment of Mrs Joanna Knowlden as a director (2 pages) |
10 May 2013 | Appointment of Mr Ronald John Kirk as a director (2 pages) |
10 May 2013 | Appointment of Mr John William Knowlden as a director (2 pages) |
10 May 2013 | Appointment of Mr Robin John Fuller as a director (2 pages) |
10 May 2013 | Appointment of Miss Nicola Darwell as a director (2 pages) |
10 May 2013 | Appointment of Mr Thomas George Hilton as a director (2 pages) |
10 May 2013 | Appointment of Miss Nicola Darwell as a director (2 pages) |
10 May 2013 | Appointment of Mrs Angela Beattie as a director (2 pages) |
10 May 2013 | Appointment of Mr Anthony Frank Lumbard as a director (2 pages) |
10 May 2013 | Appointment of Mr Thomas George Hilton as a director (2 pages) |
10 May 2013 | Appointment of Mr Robin John Fuller as a director (2 pages) |
10 May 2013 | Appointment of Mrs Angela Beattie as a director (2 pages) |
10 May 2013 | Appointment of Mr Ronald John Kirk as a director (2 pages) |
10 May 2013 | Appointment of Mr Jonathan Charles Titlow as a director (2 pages) |
10 May 2013 | Appointment of Mr Anthony Frank Lumbard as a director (2 pages) |
10 May 2013 | Appointment of Mrs Irene Kirk as a director (2 pages) |
10 May 2013 | Appointment of Mrs Irene Kirk as a director (2 pages) |
10 May 2013 | Appointment of Mr Darren Williams as a director (2 pages) |
10 May 2013 | Appointment of Mr Darren Williams as a director (2 pages) |
10 May 2013 | Appointment of Mr Jonathan Charles Titlow as a director (2 pages) |
10 May 2013 | Appointment of Mr John William Knowlden as a director (2 pages) |
24 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
24 April 2013 | Statement of capital following an allotment of shares on 12 April 2013
|
18 April 2013 | Appointment of Mr Charles Malcolm Mcinnes as a secretary (1 page) |
18 April 2013 | Appointment of Mr Charles Malcolm Mcinnes as a secretary (1 page) |
11 April 2013 | Incorporation (53 pages) |
11 April 2013 | Incorporation (53 pages) |